Search icon

29 WEST 57TH STREET OWNER LLC

Company Details

Name: 29 WEST 57TH STREET OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2008 (16 years ago)
Entity Number: 3751559
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
29 WEST 57TH STREET OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-10 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-10 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005389 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205003767 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201210060707 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-51231 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51232 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008417 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007546 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006928 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006152 2012-12-03 BIENNIAL STATEMENT 2012-12-01
111121000561 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State